Advanced company searchLink opens in new window

KAZERA GLOBAL PLC

Company number 05697574

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 3,339,504.806
25 Oct 2021 SH01 Statement of capital following an allotment of shares on 22 October 2021
  • GBP 3,333,504.806
25 Oct 2021 TM01 Termination of appointment of Larry Freeman Johnson as a director on 20 October 2021
12 Oct 2021 SH01 Statement of capital following an allotment of shares on 7 October 2021
  • GBP 3,326,513.139
04 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 3,304,846.473
24 Aug 2021 CH01 Director's details changed for Mr John Nicholas Harrison on 24 August 2021
24 Aug 2021 CH01 Director's details changed for Mr Charles Giles Clarke on 24 August 2021
19 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 03/06/2021
  • RES10 ‐ Resolution of allotment of securities
20 May 2021 SH01 Statement of capital following an allotment of shares on 10 May 2021
  • GBP 3,278,818.516
07 May 2021 AA Group of companies' accounts made up to 30 June 2020
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 3,274,818.516
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 3,273,718.516
13 Apr 2021 SH01 Statement of capital following an allotment of shares on 8 April 2021
  • GBP 3,272,218.516
03 Apr 2021 AD02 Register inspection address has been changed from C/O Capita Registrars the Registry Beckenham Road Beckenham Kent BR3 4TU England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
04 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 3,266,968.516
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 July 2020
  • GBP 3,260,301.85
18 Aug 2020 AD01 Registered office address changed from Lakeside Fountain Lane St. Mellons Cardiff CF3 0FB to Unit D, De Clare House Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly CF83 3HU on 18 August 2020
08 Jul 2020 AP01 Appointment of Mr Odilon Ilunga as a director on 26 June 2020
03 Jul 2020 SH01 Statement of capital following an allotment of shares on 2 July 2020
  • GBP 3,259,501.85
03 Jul 2020 SH01 Statement of capital following an allotment of shares on 17 June 2020
  • GBP 3,254,478.736
03 Jun 2020 AP01 Appointment of Mr Dennis Vernon Edmonds as a director on 2 May 2020
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
22 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Receive & adopt accounts/re-elect directors/re-appoint auditors 17/01/2020